Company NameSales Management Solutions Limited
Company StatusDissolved
Company Number06978037
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dean Sheridan Grove
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(10 months after company formation)
Appointment Duration1 year (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westwaters Oakmere
Belmont Business Park
Durham
Co. Durham
DH1 1TW
Director NameMr Peter Graham Strickland
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Westwaters Oakmere
Belmont Business Park
Durham
Co. Durham
DH1 1TW
Director NameYupanee Strickland
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGazelle House
Old Wickford Road, South Woodham Ferrers
Chelmsford
Essex
CM3 5QT
Director NameMr Gavin Webster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(10 months after company formation)
Appointment Duration2 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Westwaters Oakmere
Belmont Business Park
Durham
Co. Durham
DH1 1TW

Location

Registered AddressC/O Westwaters Oakmere
Belmont Business Park
Durham
Co. Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
21 October 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 200
(4 pages)
21 October 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 200
(4 pages)
21 October 2010Termination of appointment of Gavin Webster as a director (1 page)
21 October 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 200
(4 pages)
21 October 2010Termination of appointment of Gavin Webster as a director (1 page)
8 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 September 2010Statement of company's objects (2 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 September 2010Statement of company's objects (2 pages)
12 August 2010Termination of appointment of Peter Strickland as a director (1 page)
12 August 2010Appointment of Mr Dean Grove as a director (2 pages)
12 August 2010Termination of appointment of Peter Strickland as a director (1 page)
12 August 2010Appointment of Mr Gavin Webster as a director (2 pages)
12 August 2010Appointment of Mr Dean Grove as a director (2 pages)
12 August 2010Appointment of Mr Gavin Webster as a director (2 pages)
9 August 2010Director's details changed for Mr Peter Graham Strickland on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 26 November 2009 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Peter Graham Strickland on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Peter Graham Strickland on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 26 November 2009 with a full list of shareholders (3 pages)
9 September 2009Appointment terminated director yupanee strickland (1 page)
9 September 2009Appointment Terminated Director yupanee strickland (1 page)
13 August 2009Ad 31/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
13 August 2009Director appointed yupanee strickland (2 pages)
13 August 2009Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page)
13 August 2009Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page)
13 August 2009Director appointed yupanee strickland (2 pages)
13 August 2009Ad 31/07/09 gbp si 100@1=100 gbp ic 100/200 (2 pages)
31 July 2009Incorporation (12 pages)
31 July 2009Incorporation (12 pages)